The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

Size: px
Start display at page:

Download "The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information."

Transcription

1 Minutes ofthe South Carolina Board of Dentistry Business Meeting and Disciplinary Issues January 15,2016 Synergy Business Park, Kingstree Building, Room Centerview Drive, Columbia, SC Board members present were: Z. Vance Morgan, IV, D.M.D., President Arthur L. Bruce, D.M.D., Vice President Dennis A. Martin, D.M.D., Secretary Carolyn L. Brown, D.M.D. Paul S. Coombs, D.M.D. Samuel M. Hazel, D.M.D. Jessica M. Keisler, R.D.H. Walter J. Machowski, Jr., D.M.D. Elaine A. Murphy, R.D.H. Eric C. Schweitzer, Esquire Board member with excused absence: Douglas 1. Alterman, D.M.D. Staff and others present were: Jordon Berry, MUSC Student Dr. Patrick Braatz, Past President of ADEX Gloria A. Carbone, RDH Lewis J. Cauthen, III, DMD Chris Conzett, MUSC Student Jason Corrico, Sexton Dental Clinic Kate K. Cox, LLR Administrator Lorie Graham, OlE Investigator Christopher T. Griffin, DMD, SCDA President Jolee Gudmudson, SC Association ofnurse Anesthetists Lisa Hawsey, LLR Administrative Assistant Donnell James, Esq., LLR Attorney Salvatore Livreri, DMD David Love, OlE Chief Investigator Jim Mercer, DMD, SCDA Lori Paschall, CDA, SCDAA Adrian Rivera, OlE Investigator Adam Russell, LLR Advice Attorney MUSC Dean John 1. Sanders, DDS Robert W. Scott, DMD, Sexton Dental Clinic Brianna L. Schraw, DMD Prentiss C. Shealey, LLR Litigation Attorney ODC Todd Smith, Esq. Jennifer Thompson, Thompson Court Reporter M.W. Wester, DMD, NC Dental Board and Treasurer ofclta Annie Wilson, Esq., SCDA Joshlyn 1. Wilson, MUSC Student, CALL TO ORDER: The Regular Session ofthe South Carolina Board of Dentistry was held at the Synergy Office Park, Kingstree Building, 110 Centerview Drive, Room , in Columbia, South Carolina. Whereas, proper notice of date, time, place and agenda information having been properly provided to THE STATE NEWSPAPER AND ASSOCIATED

2 January 15, 2016 Page 2 PRESS and proper notice also having been posted at the LLR Office Building 24 hours prior to the time scheduled for the meeting and a quorum having been noted as present, Dr. Morgan, Board President, caned the meeting to order at 9:05 a.m. All votes referenced herein were unanimous unless otherwise noted. Excused absence was noted for Dr. Alterman. APPROY AL OF THE AGENDA: Motion: A motion was made by Dr. Hazel to approve the Agenda. Dr. Coombs seconded the motion. The motion APPROY AL OF THE MINUTES: Motion: A motion was made by Dr. Bruce to approve the Minutes of the last meeting on November 13,2015. Dr. Martin seconded the DISCIPLINARY ISSUES REPORTS: Investigative Review Committee (IRC) Reports: The IRC report was presented by Mr. Love. The report was from the IRC held on December 3,2015. Motion: A motion was made by Mr. Schweitzer approve the IRC Report as presented for 13 Dismissals, 2 Formal Complaints, and 5 Letters of Caution. Dr. Bruce seconded the Discussion was held on the IRC process and trusting the process. OlE and ODC Management Reports: The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information. DISPLINARY ISSUES: Disciplinary hearings are closed for the Board ofdentistry. Motion: Dr. Hazel made a motion to go into private session for the disciplinary hearings. Mr. Schweitzer seconded the Panel Hearing Recommendation Hearing - Case 20]0-14 A Panel Hearing Recommendation Hearing was held for the Respondent. Mr. Russell advised the Board. The State was represented by Prentiss C Shealey, Esq. The Respondent was present and was represented by Todd Smythe, Esq. A court reporter was present. The closed hearing commenced. Motion: Dr. Hazel made a motion to go into Executive Session for legal advice. Mr. Schweitzer seconded the Motion: Mr. Schweitzer made a motion to return to Open Session. Dr. Bruce seconded the motion. The motion Motion: Mr. Schweitzer made a motion to accept the Panel Recommendation with wording changes made to the document to reflect the issue; accept the disciple but clarify I.C; and the Board approves a record keeping course to be done within six months for an ADA approved course. Dr. Hazel seconded the

3 January 15, 2016 Page 3 Panel Hearing Recommendation Hearing - Case A Panel Hearing Recommendation Hearing was held for the Respondent. Mr. Russell advised the Board. The State was represented by Prentiss C. Shealey, Esq. The Respondent was present and represented himself/herselfwith waiver of counsel. A court reporter was present. The closed hearing commenced. Motion: Dr. Hazel made a motion to go into Executive Session for legal advice. Mr. Schweitzer seconded the Motion: Mr. Schweitzer made a motion to return to Open Session. Dr. Machowski seconded the motion. The Motion: Dr. Machowski made a motion to accept the Panel Recommendation with changes to issue a public reprimand; to require a twelve hour course in crown and bridge work; to require a twelve hour course in CAD CAM if the dentist ever goes back to using CAD CAM; and to require a fine of$5,000. Dr. Bruce seconded the motion. The MOA Hearing for Case # and : A MOA Hearing was held for the Respondent. Mr. Russell advised the Board. The State was represented by Prentiss C. Shealey, Esq. Dr. Coombs was recused and left the room. The Respondent was present and represented himself/herselfwith waiver of counsel. A court reporter was present. The closed hearing commenced. Motion: Mr. Schweitzer made a motion to go into Executive Session for legal advice. Dr. Hazel seconded the Motion: Dr. Machowski made a motion to return to Open Session. Dr. Bruce seconded the motion. The motion Motion: Dr. Bruce made a motion to accept the MOA and require five items of a public reprimand; to require a fine of $1 0, due in 60 days of the signing ofthe Order; and to require 32 hours of Board approved continuing education to be taken over 24 months with 8 hours taken per six month period in note keeping, in level of standard of care in radiographs, in improvement of communication with patients, and in dental ethics; to be placed on four years of probations; and finally warned to be very cautious of any future violations. Mr. Schweitzer seconded the Motion: Dr. Hazel made a motion to return to open session now that hearings were completed. Mr. Schweitzer seconded the UNFINISHED BUSINESS: MUSC- Dean John 1. Sanders: Dean Sanders of the MUSC Dental School appeared before the Board with three dental students from MUSC to make an appeal regarding acceptance ofthe clinical examinations by the Board. He requested that in his opinion all the clinical exams are acceptable and hoped the Board would not limit acceptance to only two exams. He requested if the Board would not agree to acceptance all the clinical examinations or at least the ones on the Board's website, that the Board would postpone any action through Discussion followed on portability of examinations, costs of exams, and planning schedules at MUSC to give examinations.

4 January 15,2016 Page 4 Acceptance of Clinical Examinations: Dr. Morgan reviewed his letter to the Board and all materials he had provided to the Committee for studying Clinical Examinations on December 18, 2015 and to the full Board prior to the Board meeting. He reviewed the history of the use of regional clinical examinations and dates involved. He reviewed SRTA membership by the Board for 20 years and CRDTS membership for a shorter period. He reviewed COCA (NERB), CIT A, WREB and ADEX. He reviewed testing criteria, grading points, failure types, and who is on the testing groups. Discussion was held on various points of testing, locations, grading, participation, costs, liability, and different testing groups. Motion: Dr. Bruce made a motion to go into Executive Session for legal advice. Dr. Machowski seconded the Motion: Dr. Bruce made a motion to come out of Executive Session. Dr. Coombs seconded the motion. The Motion: Mr. Schweitzer made a motion that with all the information presented to the Board, that the Board not take any actions at this meeting and leave the testing requirements as they are. With this important issue that it be placed again on the April 15, 2016 agenda. Dr. Coombs seconded the motion. All in favor was sked by Dr. Morgan and all were ayes. Dr. Morgan asked for discussion. Motion: Dr. Machowski asked to amend the motion to encourage CIT A to certify as many South Carolina Board members as possible. Dr. Morgan asked for discussion. Dr. Coombs asked to strike the amendment. Advice Attorney Russell asked for a second on the amendment as the appropriate next step. Dr. Bruce seconded the amendment. Attorney Russell advised that now a vote needs to be taken on the amendment. The amendment passed with three nays from Mr. Schweitzer, Dr. Coombs and Ms. Murphy. Return to the original motion: The original motion was by Mr. Schweitzer. It was seconded. The motion (The Board has a transcript ofthese motions and amendments.) Sedation Regulation: Dr. Griffin of SCDA addressed the Board regarding the Sedation regulations that support Article 3 in the Practice Act on Sedation. He voiced the concerns of how inspectors would be trained, what type of inspection lists would be used, how licensees would be given notice, how educational programs will be vetted to support the level of permitting for education/requirements, and general permitting concerns. Mrs. Cox noted that the Board will have its Sedation Committee develop the inspection checklist by using the sedation statute and sedation regulations and will select appropriate professionals to train the inspectors.. She noted LLR has already provided staffing for the inspectors to the Inspections Department ofllr under Robbie Boland. She stated Mr. Boland and she have discussed the staffing over the past year; she stated she has gotten information on tablets that will be used to collect the inspection information and has already ordered three tablets; and she said she has discussed the writing of a program to be used on the tablets which will gather information that wilj be electronically downloaded to the licensee's records. She detailed the noticing of licensees though mail outs, e-blasts, Board Newsletter, Board web site news notices, assistance from SCDA, and hopefully help from study clubs and other dental groups throughout the state. Dr. Morgan named the Committee members who will continue to work on this development of permitting. He named Dr. Wade and Dr. Goins to continue to serve. He named Dr. Brown to continue and added Dr. Philip Prickett, upcoming Board member.

5 November 13, 2015 Page 5 Governor's Taskforce on Domestic Violence: I Mr. Russell reviewed the Taskforce's work for Alex Imgrund and LLR Director Richele Taylor who could not attended. He reviewed an e-blast that will be sent out to all licensees to educate them on domestic violence and what professionals can do. He asked for authorization for this e-blast to be sent out. Dr. Machowski suggested that a list of speakers be developed by the Taskforce which can be called upon by different interested groups. Motion: Mr. Schweitzer made a motion to authorize the e-blast to be sent out to the licensees ofthe Board. Dr. Hazel seconded the Infection Control: Dr. Coombs discussed what CE hours would be accepted by the Board for infection control hours. Discussion followed. It was noted that courses approved by ADA, AGD, and Pace can be used for CE hours. Motion: Mr. Schweitzer made a motion to authorize the ADA, AGD, and PACE courses. Ms. Murphy seconded the Dr. Coombs discussed testing for infection control knowledge and that dentists are going to be made responsible for auxiliary staff knowing infection control procedures. Lori Paschall, CDA, who was in attendance at the meeting was asked some questions by the Board. She noted that DANB has an infection control examination (ICE) that can be used. The Board accepted this as information for the future. NEW BUSINESS: Appointment of Deputy Examiners for CRDTS - Gloria A. Carbone. RDH: Ms. Carbone addressed the Board and noted many letters have been sent to the Board supporting her appointment to be a deputy examiner for CRDTS. Discussion followed. Motion: Dr. Bruce made a motion to go into Executive Session for legal advice. Mr. Schweitzer seconded the Motion: Mr. Schweitzer made a motion to return to Open Session. Dr. Machowski seconded the motion. The Motion: Dr. Hazel made a motion to appoint Ms. Carbone as a Deputy Examiners for CRDTS. Mr. Schweitzer seconded the Letter Regarding Teledentistry: Salvatore Livreri, DMD made a presentation to the Board regarding teledentistry and had sent a letter to the Board. Discussion followed. Motion: Mr. Schweitzer made a motion to go into Executive Session for legal advice. Dr. Machowski seconded the Motion: Mr. Schweitzer made a motion to return to Open Session. Dr. Machowski seconded the motion. The

6 January 15,2016 Page 6 The Board made no motion regarding the matter and thanked Dr. Livreri. They noted they will take note of the matter and look into it in the future. List of Expert Reviewers: The IRC members presented a new list of dentists who could be asked to be expert reviewers when the need might arise. This would be a more current list and asked the Board to review it for corrections and additions. Motion: Dr. Bruce made a motion to accept the list of expert reviewers with the additional four names added. Mr. Schweitzer seconded the Ratification of Licenses: The list of persons licensed since the last Board meeting on November 13,20]5 was presented. Motion: Dr. Combs made a motion to ratify the lists of licensed dentists, licensed dental hygienists, and registered dental technicians. Dr. Bruce seconded the ADMINISTRATIVE REPORTS: Administrative Report: The Administrative Report was given with the staffing chart. Mrs. Cox reported that the panel hearings are being held as scheduled. Board meeting dates and panel hearing dates were noted for She reported on LLR's search for a vendor who can provide for a LLR approved electronic CE record for licensees to be able to use and an electronic audit. LLR is exploring the vendor CE Broker and the programs it can design per board. LLR has investigated the need to find a provider that can assure the needs for security required by the Agency. CE Broker was found to meet these requirements. LLR will continue to explore this provider and make a presentation in April tu the Board. The Board was reminded again to file the State Ethics Act form by the March 30, 2016 deadline.. Financial Report: Financial Report of the Board was given as information by Mrs. Cox. LEGAL: There was no legal discussion. DISCUSSION TOPICS: There were no discussion topics. PUBLIC COMMENT: There was none.

7 Board Minutes January 16,2016 Page 7 ANNOUNCEMENTS and ADJOURNMENT: It was announced the Board meeting dates for 2016 are April 15, July 8, and October 14, Motion: Mr. Schweitzer made a motion to adjourn. Dr. Machowski seconded he motion. The motion passed. Dr. Morgan adjourned the meeting at 3 :20 p.m. Respectfully submitted, Kate K. Cox Administrator

Thursday, February 11, 2016

Thursday, February 11, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

Thursday, August 6, 2015

Thursday, August 6, 2015 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried. South Carolina Board of Cosmetology Board Meeting 9:00 a.m., May 24, 2016 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 29210 1. Meeting Called

More information

Thursday, August 11, 2016

Thursday, August 11, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

Thursday, February 9,2017

Thursday, February 9,2017 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 Synergy Business Park The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina 29210 MEETING CALLED

More information

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved. MINUTES South Carolina Board for Registration of Professional Engineer and Surveyors 9:00 a.m., July 19, 2016 Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Call

More information

Thursday, November 17, 2016

Thursday, November 17, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 202-02 Columbia

More information

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda MINUTES SC Board of Architectural Examiners Board Meeting/Application Hearing 9:30 a.m. Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 204 Columbia, SC Meeting Called to Order Anthony

More information

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood. MINUTES South Carolina Real Estate Commission Wednesday, April 19, 2017, 10:00am Synergy Business Park, Kingstree Building, Conference Room 105 110 Centerview Drive, Columbia, South Carolina 29210 Meeting

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 1:00 PM

More information

Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015

Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015 The meeting convened at 8:30 a.m. Board Members Present: Drs. David Moyer; Geraldine Schneider; David Pier; Lisa Howard and Christopher Maller; Ms. Michelle Gallant, RDH; Ms. Nancy Foster, RDH, EFDA, and

More information

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President. MINUTES OF THE ANNUAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 9:00 AM

More information

AMERICAN ASSOCIATION OF DENTAL BOARDS 133rd AADB ANNUAL MEETING Sheraton Denver Downtown Hotel October 18-19th, 2016 Denver, CO PROCEEDINGS

AMERICAN ASSOCIATION OF DENTAL BOARDS 133rd AADB ANNUAL MEETING Sheraton Denver Downtown Hotel October 18-19th, 2016 Denver, CO PROCEEDINGS AMERICAN ASSOCIATION OF DENTAL BOARDS 133rd AADB ANNUAL MEETING Sheraton Denver Downtown Hotel October 18-19th, 2016 Denver, CO PROCEEDINGS Call to Order and Introductions: The 133 rd Annual Meeting of

More information

MOTION: Mr. Crigler made a motion to approve this absence. Mr. O Kelley seconded the motion, which carried unanimously.

MOTION: Mr. Crigler made a motion to approve this absence. Mr. O Kelley seconded the motion, which carried unanimously. MINUTES South Carolina Real Estate Commission Wednesday, August 21, 2013, 10:00am Synergy Business Park, Kingstree Building, Conference Room 105 110 Centerview Drive, Columbia, South Carolina 29210 Meeting

More information

Wednesday, February 17, 2016

Wednesday, February 17, 2016 1. Meeting Called to Order MINUTES South Carolina Board of Funeral Service Board Meeting 10:00 a.m., February 17, 2016 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes Time and Place of Meeting: Members Present: A regular meeting of the North Carolina Board of Chiropractic Examiners was held in Raleigh, North Carolina at the Hampton Inn & Suites - RTP on Friday,. Dr.

More information

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only.

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only. South Carolina Board of Pharmacy Board Meeting 9:00 a.m., June 17-18, 2015 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, June 17, 2015 1. Approval

More information

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant. Minutes of the South Carolina Board of Accountancy Thursday,, at 9AM in Room 111 (Board Meeting) Synergy Office Park, Kingstree Building, 110 Centerview Drive Columbia, South Carolina Donald H. Burkett,

More information

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007 Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 201-03 January 17, 2007 Members attending: Jay Keenan, Chairman; Manning Biggers, Vice

More information

Motion: To approve the agenda as submitted. Schwennsen/Muldrow/Approved.

Motion: To approve the agenda as submitted. Schwennsen/Muldrow/Approved. MINUTES SC Board of Architectural Examiners Board Meeting/Application Hearing 9:30 a.m. Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 105 Columbia, SC Meeting Called to Order Anthony

More information

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 1:00 PM ON FRIDAY, FEBRUARY 23, 2018 The annual meeting

More information

South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina.

South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina. Chairman s Remarks-Terry Blackmon, R.Ph. South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, 2018 110 Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina Minutes Motion-Mr.

More information

North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND

North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND 1. Call to Order: Dr. Evanoff, President of the NDSBDE called the meeting to order at 8:08

More information

MINUTES Board Meeting October 1-2, 2015

MINUTES Board Meeting October 1-2, 2015 BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting October 1-2, 2015

More information

Thursday, December 7, 2017

Thursday, December 7, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 11:00 a.m., December 7, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

Meeting Called to Order

Meeting Called to Order South Carolina Board of Pharmacy Board Meeting 9:00 a.m. March 15, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, March 15, 2017 Meeting

More information

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00am, Friday,

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 11:00

More information

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00 AM, Friday, April 8, 2016 in Raleigh,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2016-21584 JUSTIN A. MARTONE, D.M.D., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 The regular meeting of the North Carolina Home Inspector Licensure Board ( Board ) was held at 9:00 am, Friday, April 7,

More information

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016 CONSTITUTION and BYLAWS of the ILLINOIS STATE DENTAL SOCIETY Revised to October 1 0 1 Contents Constitution of the Illinois State Dental Society Article I Name Article II Object Article III Organization

More information

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, July

More information

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant OREGON BOARD OF OPTOMETRY PUBLIC SESSION MINUTES September 7, 2007 Present - Scott M. Walters, O.D., President Michelle M. Monkman, O.D., Vice President Wesley N. Vorpahl, O.D. Donald R. Garris, O.D. Karen

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda April 8, 2016 TAB B Chairman Fred Herndon: Opening remarks, introduce Board members, welcome guests, call meeting to order. Changes to the Agenda. Vice-Chairman Tony Jarrett: Read

More information

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, April

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Chairman Butch Upton: North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda October 13, 2017 Call meeting to order, opening remarks and welcome guests Welcome new member Connie

More information

1. Meeting Called to Order

1. Meeting Called to Order AMENDED AGENDA South Carolina Board of Cosmetology Board Meeting 9:00 a.m., January 9, 2017 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 29210

More information

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY Final Order No. DOH-17-2175- By: FILED DATE 0 4 a0 Department of Healtf STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY DEPARTMENT OF HEALTH, PETITIONER, VS. SCOTT P. WELCH, D.D.S., RESPONDENT. CASE NO.:

More information

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday,

More information

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance. MINUTES S.C. BOARD OF FUNERAL SERVICE Board Meeting April 6, 2000 The Koger Executive Center The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina Mr. Ernest Adams, President of

More information

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013 At 8:00 a.m., President Richard Hawkins, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

MINUTES BOARD MEETING September 14-15, 2017

MINUTES BOARD MEETING September 14-15, 2017 J. Matthew Hart, JD Donna L. Dixon, DMD, JD Executive Director Prosecuting Attorney BOARD OF DENTAL EXAMINERS OF ALABAMA 5346 Stadium Trace Parkway, Ste. 112 Hoover, AL 35244-4583 PHONE 205-985-7267 FAX

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008 President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:00 p.m. on August 27, 2008. In attendance were Board members Drs. Susan Bull,

More information

1. The meeting was called to order at 9:03 A.M.

1. The meeting was called to order at 9:03 A.M. Secretary of State, Office of Professional Regulation National Life Building, North, Floor 2, Montpelier, VT 05620-3402 Approved Minutes Meeting of Tuesday, September 15, 2009 1. The meeting was called

More information

Minutes January 9, PM Grand Forks, Hilton Garden Inn

Minutes January 9, PM Grand Forks, Hilton Garden Inn Minutes January 9, 2015 7PM Grand Forks, Hilton Garden Inn Tim Mehlhoff introduced Robin Turner, Director of Client Services, Global Safety Network. Ms. Turner was invited to educate the Board members

More information

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium East Carolina University 2007-08 Staff Senate Minutes of November 15, 2007 Willis Building Auditorium I. Attendance: Present: Jamie Charles, Harold Coleman, Angelo Daniels, Paula Daughtry, Michael Dixon,

More information

Arizona Dental Association. Bylaws. December 12, 2018

Arizona Dental Association. Bylaws. December 12, 2018 Arizona Dental Association Bylaws December 12, 2018 Arizona Dental Association 3193 N Drinkwater Blvd Scottsdale, AZ 85251 480 344 5777 / 800 866 2732 www.azda.org ARIZONA DENTAL ASSOCIATION Bylaws Amended

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014 At 8:00 a.m., President Dante Martin, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

Wellington-Dufferin-Guelph Public Health. Wednesday September 6, 2017

Wellington-Dufferin-Guelph Public Health. Wednesday September 6, 2017 Wellington-Dufferin-Guelph Public Health MINUTES OF BOARD OF HEALTH Wednesday September 6, 2017 The Board of Health of Wellington-Dufferin-Guelph Public Health Unit met at 4:00 p.m. at the GUELPH Office.

More information

3. Administrator s Report-Lee Ann Bundrick, R.Ph. Report given.

3. Administrator s Report-Lee Ann Bundrick, R.Ph. Report given. South Carolina Board of Pharmacy January 18-19, 2012 Minutes Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Meeting Called to Order Dan Bushardt, Chairman, of Lake

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

CALL TO ORDER The meeting was called to order at 12:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 12:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 12:00 PM ON FRIDAY, AUGUST 17, 2018 The annual meeting

More information

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers April 13, 2016 beginning at 1:00 p.m. or soon thereafter and April 14, 2016 beginning at 8:30 a.m., or soon thereafter Crowne Plaza Orlando Universal

More information

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001 PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA LCB File No. R169-01 December 4, 2001 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

Staff Committee Chair Handbook

Staff Committee Chair Handbook Staff Committee Chair Handbook 2 Table of Contents Page 1. Introduction Purpose of Staff Committee 4 2. Contract Language A25.1 5 A25.2 6 A25.3 7 A25.4 (a) 8 A25.4 (b) 9 A25.4 (c) 10 A25.4 (d) 11 E13.3

More information

STATE OF FLORIDA BOARD OF DENTISTRY RESPONDENT. ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

STATE OF FLORIDA BOARD OF DENTISTRY RESPONDENT. ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, v. CASE NO: 2016-12078 ERNESTO M. GANAIM, D.D.S., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW Petitioner, Department of Health,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, Kenneth

More information

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m.

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m. 1 CNF INC. ANNUAL MEETING OF SHAREHOLDERS HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware Tuesday, April 18, 2006 9:00 a.m. BEFORE: W. KEITH KENNEDY, JR. DOUGLAS W. STOTLAR JENNIFER W. PILEGGI. BY TELEPHONE:

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 The Board of Commissioners of the Jersey City Redevelopment Agency

More information

BOARD OF HEALTH. October 18, 2018 Meeting MINUTES

BOARD OF HEALTH. October 18, 2018 Meeting MINUTES Central Office: 505 Silas Deane Highway, Wethersfield, CT 06109 Phone (860) 721-2822 Fax (860) 721-2823 Berlin: 240 Kensington Road, Berlin, CT 06037 Phone (860) 828-7017 Fax (860) 828-9248 Newington:

More information

Kentucky Academy of General Dentistry. Constitution and Bylaws

Kentucky Academy of General Dentistry. Constitution and Bylaws Kentucky Academy of General Dentistry Constitution and Bylaws 12 October 2013 Contents Line Constitution of the Kentucky Academy of General Dentistry...1-87 Article I Name...2 Article II Purpose...7 Article

More information

Administrator s Report Lee Ann Bundrick, R.Ph. Information only. 4. Inspectors Report Information only.

Administrator s Report Lee Ann Bundrick, R.Ph. Information only. 4. Inspectors Report Information only. South Carolina Board of Pharmacy Board Meeting 9:00 a.m. March 16, 2016 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, March 16, 2016 1. Approval

More information

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY Final Order No. DOH-17-2170- By: FILED DATE - Depart ent of Health rionnf, A anrso Merle -MQA DEC 0 4,,Ao Cotv DEPARTMENT OF HEALTH, PETITIONER, VS. CASE

More information

Setting Agendas & Minutes of Meetings

Setting Agendas & Minutes of Meetings Condominium Home Owners Association of British Columbia Leadership, Education and Resources for strata owners Page across 1 of BC 7 Website: www.choa.bc.ca / Toll-free: Bulletin: 1.877.353.2462 400-015

More information

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting. Regular Meeting of the Board of Trustees Tuesday, January 27, 2015 5:00 p.m. Minutes Trustees Present: Joseph Askew, via teleconference Christopher Bell Natasha Bennett Elaine Crider, Chair James Dyke

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 An open meeting of the Nevada State Board of Accountancy was called to order at 11:00 A.M. by President Bruce Gamett, on Wednesday, November

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy September 20, 2001 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000 President Kenneth Padgett, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, George Edwards, Joseph Gordon, Herbert Justus,

More information

CITIZEN ADVISORY COMMITTEE

CITIZEN ADVISORY COMMITTEE CITIZEN ADVISORY COMMITTEE Mr. Joel Strickland, Executive Director 130 Gillespie St. Fayetteville, NC 28301 Telephone (910) 678-7622 FAX (910) 678-7638 E-MAIL: jstrickland@co.cumberland.nc.us FAYETTEVILLE

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH RESPONDENT. / ADMINISTRATIVE COMPLAINT. this Administrative Complaint against the Respondent, SHARON ANN DAY-

STATE OF FLORIDA DEPARTMENT OF HEALTH RESPONDENT. / ADMINISTRATIVE COMPLAINT. this Administrative Complaint against the Respondent, SHARON ANN DAY- DEPARTMENT OF HEALTH, PETITIONER, STATE OF FLORIDA DEPARTMENT OF HEALTH v. CASE NO.: 2012-13461 SHARON ANN DAY-OSTEEN, D.D.S., RESPONDENT. / ADMINISTRATIVE COMPLAINT Petitioner, Department of Health ("Petitioner"

More information

STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, RESPONDENT. ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned

STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, RESPONDENT. ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, V. CASE NO: 2017-06884 CAROLINA OSPINA, D.D.S., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, by and through

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

REGULAR BOARD MEETING MINUTES. June 17, 2009

REGULAR BOARD MEETING MINUTES. June 17, 2009 REGULAR BOARD MEETING MINUTES June 17, 2009 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m. on June 17, 2009 at the Board s office, 1033 Wade Avenue, Suite

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015 At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701 TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701 COMMISSIONERS PRESENT: COMMISSIONERS NOT PRESENT: STAFF PRESENT:

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

York County Republican Committee

York County Republican Committee York County Republican Committee The undersigned Chairman calls members of the York County Republican Committee to the regular monthly meeting on April 2, 2009 at 7:30 PM in York Hall, 301 Main Street,

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session on Wednesday, January 25, 2012, at The Carolina Inn, Hill Ballroom South & Central,

More information

Decision on UNPROFESSIONAL CONDUCT CHARGE

Decision on UNPROFESSIONAL CONDUCT CHARGE STATE OF VERMONT BOARD OF DENTAL EXAMINERS In re: William J. McDonald, D.M.D. License No. 016-0000689 } } } Docket No. DE 11-1204 Board Members Participating: Thomas Opsahl D.M.D. Vice-Chair Gertrude M.

More information

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MARCH 28, 2013 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 706N, 7 th Floor, Presidents Place, 1250 Hancock Street, Quincy,

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 24, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 25, 2017 in

More information

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 MINUTES OF MEETING OF LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 The Louisiana Real Estate Commission held its regular meeting on Wednesday, October 19, 2011, at 9:00 a.m., at 9071 Interline Ave,

More information

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015 ETHICS COMMISSION MINUTES - Public Meeting January 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, January 15, 2015, at the Phillips House, 28 Duke Street, Prince

More information

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO MINUTES OF THE 412 th MEETING OF COUNCIL Wednesday, January 11 and Thursday, January 12, 2017 DoubleTree by Hilton Toronto Hotel, 108 Chestnut Street, Toronto

More information

North Carolina Legislative Black Caucus

North Carolina Legislative Black Caucus Amid statewide news stories, constituent calls and recent requests for investigation of issues affecting many North Carolinians, Secretary Aldona Wos chose to communicate via email with only 17 of 170

More information

MINUTES Board Meeting June 2-3, 2016

MINUTES Board Meeting June 2-3, 2016 BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting June 2-3, 2016 The

More information

STATE OF FLORIDA BOARD OF DENTISTRY ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

STATE OF FLORIDA BOARD OF DENTISTRY ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the DEPARTMENT OF HEALTH, PETITIONER, STATE OF FLORIDA BOARD OF DENTISTRY v. CASE NO.: 2018-11845 MICHAEL SAMPSON, D.M.D., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW Petitioner, Department of Health, by

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD 66-2 -2 2 JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells 1. CALL TO ORDER: State Of Nevada

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 18, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately

More information

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT One Port Center 2 Riverside Drive Camden, NJ Thursday, September 20, 2018 Pennsylvania Commissioners Ryan Boyer, Chairman Sean Murphy (for Pennsylvania

More information

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 201 President Buddy Bunch called the April 19, 201, meeting of the Alabama State Board of Pharmacy to order at 9:20 a.m. to conduct necessary

More information

Massachusetts Gaming Commission Agenda Setting Meeting Minutes

Massachusetts Gaming Commission Agenda Setting Meeting Minutes Massachusetts Gaming Commission Agenda Setting Meeting Minutes Date/Time: Place: June 28, 2017 10:00 a.m. Massachusetts Gaming Commission 101 Federal Street, 12 th Floor Boston, Massachusetts Present:

More information

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME The name of this Society shall be the NORTHERN ARIZONA DENTAL SOCIETY (NADS). ARTICLE II - OBJECT The

More information

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office April 24, 2017

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office April 24, 2017 The following were in attendance: HORRY COUNTY BOARD OF EDUCATION M I N U T E S BOARD MEETING District Office April 24, 2017 Board of Education Joe DeFeo, Chairman Janet Graham John Poston Neil James,

More information

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m. DATE: June 4, 2018 TO: FROM: ECC General Membership Board Members Shane Turney, President RE: General Membership Board Agenda Packet Please make plans to attend the Eastern Carolina Council General Membership

More information

CALL TO ORDER The meeting was called to order at 1:20 PM by Dr. Claudia Cavallino, President.

CALL TO ORDER The meeting was called to order at 1:20 PM by Dr. Claudia Cavallino, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 1:00 PM

More information